Entity Name: | RESTORE HOPE RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | N17000002325 |
FEI/EIN Number | 82-0637886 |
Address: | 134 N. Ridgewood Dr. #6, Sebring, FL, 33870, US |
Mail Address: | 134 N. Ridgewood Dr. #6, Sebring, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEIER ROBERT | Agent | 134 N. Ridgewood Dr. #6, Sebring, FL, 33870 |
Name | Role | Address |
---|---|---|
Meier Robert | President | 134 N. Ridgewood Dr. #6, Sebring, FL, 33870 |
Name | Role | Address |
---|---|---|
Meier Marisa | Vice President | 134 N. Ridgewood Dr. #6, Sebring, FL, 33870 |
Name | Role | Address |
---|---|---|
Reisinger David | Officer | 1122 Westgate St, Oak Park, IL, 60301 |
Name | Role | Address |
---|---|---|
Feteau Wilfred | Boar | 8230 Springfield Ave, Skokie, IL, 60076 |
Babor April | Boar | 3562 S Osprey Ave, Sarasota, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 134 N. Ridgewood Dr. #6, Sebring, FL 33870 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 134 N. Ridgewood Dr. #6, Sebring, FL 33870 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 134 N. Ridgewood Dr. #6, Sebring, FL 33870 | No data |
AMENDMENT AND NAME CHANGE | 2017-11-07 | RESTORE HOPE RESOURCES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-11 |
Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-15 |
Amendment and Name Change | 2017-11-07 |
Domestic Non-Profit | 2017-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State